WONDERFUL WINDOWS AND CONSERVATORIES LIMITED
Company number 04620194
- Company Overview for WONDERFUL WINDOWS AND CONSERVATORIES LIMITED (04620194)
- Filing history for WONDERFUL WINDOWS AND CONSERVATORIES LIMITED (04620194)
- People for WONDERFUL WINDOWS AND CONSERVATORIES LIMITED (04620194)
- More for WONDERFUL WINDOWS AND CONSERVATORIES LIMITED (04620194)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
10 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Feb 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
04 Feb 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
11 Jan 2011 | AP03 | Appointment of Angela Hoare as a secretary | |
11 Jan 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
27 Oct 2010 | AD01 | Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3TH on 27 October 2010 | |
15 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Jun 2010 | CERTNM |
Company name changed wonderful windows LIMITED\certificate issued on 11/06/10
|
|
11 Jun 2010 | CONNOT | Change of name notice | |
25 May 2010 | AD01 | Registered office address changed from Suite 3 Faretec Cams Hall Estate Fareham Hampshire PO16 8UY on 25 May 2010 | |
16 Apr 2010 | TM02 | Termination of appointment of Anna Woodward as a secretary | |
23 Mar 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Jonathon Bruce Hunter on 1 October 2009 | |
31 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2010 | CONNOT | Change of name notice | |
17 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
25 Mar 2009 | 287 | Registered office changed on 25/03/2009 from cams hall cams hill fareham hampshire PO16 8AB | |
14 Jan 2009 | 363a | Return made up to 18/12/08; full list of members | |
27 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
27 Jun 2008 | 288b | Appointment terminated director alan hoare | |
22 Jan 2008 | 363a | Return made up to 18/12/07; full list of members |